CAVENDISH MILL (MATLOCK) MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH MILL (MATLOCK) MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04773135

Incorporation date

21/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

17 Mallard Way, Pride Park, Derby DE24 8GXCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2003)
dot icon14/04/2026
Micro company accounts made up to 2025-12-31
dot icon23/01/2026
Termination of appointment of Michael Moore as a director on 2026-01-23
dot icon22/01/2026
Appointment of Miss Linzie Clark as a director on 2026-01-13
dot icon26/08/2025
Micro company accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon21/02/2025
Termination of appointment of Joan Parkin as a director on 2025-01-28
dot icon14/02/2025
Appointment of Mr Michael Moore as a director on 2024-12-18
dot icon17/01/2025
Appointment of Mrs Joan Parkin as a director on 2024-12-18
dot icon17/01/2025
Termination of appointment of Marvin Paul Harding as a director on 2024-12-18
dot icon05/01/2025
Micro company accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon05/06/2024
Registered office address changed from C/O C/O Stuart Smith (Derby) Ltd 49 Queen Street Derby DE1 3DE to 17 Mallard Way Pride Park Derby DE24 8GX on 2024-06-05
dot icon04/01/2024
Termination of appointment of Michael Keith Moore as a director on 2023-12-31
dot icon04/01/2024
Termination of appointment of Yvonne Lynda Plevey as a director on 2023-12-31
dot icon29/12/2023
Appointment of Mr Marvin Paul Harding as a director on 2023-12-29
dot icon11/12/2023
Termination of appointment of Susan Lyn Smith as a secretary on 2023-11-22
dot icon01/06/2023
Confirmation statement made on 2023-05-21 with updates
dot icon16/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/10/2022
Director's details changed for Mrs Yvonne Lynda Plevey on 2022-10-12
dot icon03/10/2022
Appointment of Mrs Yvonne Lynda Plevey as a director on 2022-10-03
dot icon25/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-21 with updates
dot icon06/01/2021
Termination of appointment of Linda Anne Odell as a director on 2021-01-06
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-21 with updates
dot icon05/12/2019
Appointment of Mrs Linda Anne Odell as a director on 2019-12-05
dot icon20/11/2019
Appointment of Mr Michael Keith Moore as a director on 2019-11-20
dot icon20/11/2019
Termination of appointment of Colin Charles Plevey as a director on 2019-11-20
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/06/2019
Cessation of Elizabeth Louise Williams as a person with significant control on 2019-05-21
dot icon06/06/2019
Notification of Colin Plevey as a person with significant control on 2019-05-21
dot icon01/06/2019
Confirmation statement made on 2019-05-21 with updates
dot icon03/03/2019
Termination of appointment of Elizabeth Louise Williams as a director on 2019-02-20
dot icon22/11/2018
Appointment of Mr Colin Charles Plevey as a director on 2018-11-10
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon05/08/2017
Notification of Elizabeth Louise Williams as a person with significant control on 2016-04-06
dot icon01/08/2017
Confirmation statement made on 2017-05-21 with updates
dot icon25/01/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/01/2017
Termination of appointment of Annette Joyce Cordery as a director on 2016-12-24
dot icon05/01/2017
Termination of appointment of John Dearnley Collins as a director on 2016-12-24
dot icon08/11/2016
Appointment of Mrs Elizabeth Louise Williams as a director on 2016-11-02
dot icon06/09/2016
Director's details changed for Mrs Annette Joyce Cordery on 2016-08-28
dot icon22/07/2016
Termination of appointment of Michael Coplestone as a director on 2016-07-21
dot icon25/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon16/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/11/2015
Appointment of Mr Michael Coplestone as a director on 2015-11-02
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon01/12/2013
Termination of appointment of Michael Coplestone as a director
dot icon22/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon29/02/2012
Appointment of Michael Coplestone as a director
dot icon19/12/2011
Appointment of Mrs Annette Joyce Cordery as a director
dot icon19/12/2011
Appointment of Mr John Dearnley Collins as a director
dot icon26/08/2011
Termination of appointment of Damian Williams as a director
dot icon09/08/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon09/08/2011
Termination of appointment of Stuarts Limited as a secretary
dot icon05/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/07/2011
Registered office address changed from C/O Ford's Residential Management Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ United Kingdom on 2011-07-15
dot icon08/07/2011
Termination of appointment of Stuarts Limited as a secretary
dot icon08/03/2011
Appointment of Mr Damian Paul Williams as a director
dot icon02/02/2011
Appointment of Mrs Susan Lyn Smith as a secretary
dot icon01/02/2011
Termination of appointment of Damian Williams as a director
dot icon16/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/07/2010
Termination of appointment of John Collins as a director
dot icon15/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon14/06/2010
Secretary's details changed for Stuarts Limited on 2010-05-21
dot icon14/06/2010
Director's details changed for John Dearnley Collins on 2010-05-21
dot icon07/12/2009
Registered office address changed from the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 2009-12-07
dot icon28/10/2009
Termination of appointment of Richard Law as a director
dot icon21/10/2009
Termination of appointment of James Stackhouse as a director
dot icon11/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/08/2009
Director appointed damian williams
dot icon28/05/2009
Return made up to 21/05/09; full list of members
dot icon28/05/2009
Location of register of members
dot icon28/05/2009
Location of debenture register
dot icon28/05/2009
Registered office changed on 28/05/2009 from the court house 9 grafton street altrincham cheshire WA14 1DU
dot icon27/05/2009
Director's change of particulars / james stackhouse / 06/10/2008
dot icon15/04/2009
Appointment terminated director anne taylor
dot icon17/11/2008
Ad 24/05/08\gbp si 11@1=11\gbp ic 13/24\
dot icon10/11/2008
Director appointed anne taylor
dot icon31/10/2008
Director appointed james darren stackhouse
dot icon25/06/2008
Return made up to 21/05/08; no change of members
dot icon15/05/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon12/05/2008
Appointment terminated director david hey
dot icon12/05/2008
Appointment terminated secretary david hey
dot icon12/05/2008
Secretary appointed stuarts LIMITED
dot icon04/01/2008
New director appointed
dot icon31/12/2007
Registered office changed on 31/12/07 from: abbeydale hall abbeydale road south sheffield S17 3LJ
dot icon28/12/2007
Secretary resigned
dot icon28/12/2007
Director resigned
dot icon28/12/2007
New secretary appointed;new director appointed
dot icon11/12/2007
Total exemption full accounts made up to 2007-11-30
dot icon16/07/2007
Return made up to 21/05/07; no change of members
dot icon20/06/2007
Total exemption full accounts made up to 2006-11-30
dot icon31/08/2006
Total exemption full accounts made up to 2005-11-30
dot icon02/06/2006
Return made up to 21/05/06; full list of members
dot icon09/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon09/09/2005
Accounting reference date shortened from 31/05/05 to 30/11/04
dot icon21/07/2005
Total exemption full accounts made up to 2004-05-31
dot icon10/07/2005
Return made up to 21/05/05; full list of members
dot icon15/10/2004
Return made up to 21/05/04; full list of members
dot icon21/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.00
-
0.00
-
-
2022
2
13.00
-
0.00
-
-
2022
2
13.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

13.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Susan Lyn
Secretary
07/12/2010 - 22/11/2023
-
Harding, Marvin Paul
Director
29/12/2023 - 18/12/2024
-
Moore, Michael Keith
Director
20/11/2019 - 31/12/2023
-
Plevey, Yvonne Lynda
Director
03/10/2022 - 31/12/2023
-
Parkin, Joan
Director
18/12/2024 - 28/01/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVENDISH MILL (MATLOCK) MANAGEMENT CO LIMITED

CAVENDISH MILL (MATLOCK) MANAGEMENT CO LIMITED is an(a) Active company incorporated on 21/05/2003 with the registered office located at 17 Mallard Way, Pride Park, Derby DE24 8GX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH MILL (MATLOCK) MANAGEMENT CO LIMITED?

toggle

CAVENDISH MILL (MATLOCK) MANAGEMENT CO LIMITED is currently Active. It was registered on 21/05/2003 .

Where is CAVENDISH MILL (MATLOCK) MANAGEMENT CO LIMITED located?

toggle

CAVENDISH MILL (MATLOCK) MANAGEMENT CO LIMITED is registered at 17 Mallard Way, Pride Park, Derby DE24 8GX.

What does CAVENDISH MILL (MATLOCK) MANAGEMENT CO LIMITED do?

toggle

CAVENDISH MILL (MATLOCK) MANAGEMENT CO LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CAVENDISH MILL (MATLOCK) MANAGEMENT CO LIMITED have?

toggle

CAVENDISH MILL (MATLOCK) MANAGEMENT CO LIMITED had 2 employees in 2022.

What is the latest filing for CAVENDISH MILL (MATLOCK) MANAGEMENT CO LIMITED?

toggle

The latest filing was on 14/04/2026: Micro company accounts made up to 2025-12-31.